Search icon

SMART DIGITAL SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: SMART DIGITAL SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART DIGITAL SOLUTIONS, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000024398
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2338 CLEVELAND ST, N, HOLLYWOOD, FL, 33020
Mail Address: 2338 CLEVELAND ST, N, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAEZ WILLIAM President 2338 CLEVELAND ST #N, HOLLYWOOD, FL, 33020
PAEZ WILLIAM Director 2338 CLEVELAND ST #N, HOLLYWOOD, FL, 33020
PAEZ WILLIAM Treasurer 2338 CLEVELAND ST #N, HOLLYWOOD, FL, 33020
PELAEZ CARMEN Vice President 2338 CLEVELAND ST #N, HOLLYWOOD, FL, 33020
PELAEZ CARMEN Director 2338 CLEVELAND ST #N, HOLLYWOOD, FL, 33020
PAEZ WILLIAM Agent 2338 CLEVELAND ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029107 SDS EXPIRED 2011-03-22 2016-12-31 - 100 SE 9TH STREET, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 2338 CLEVELAND ST, N, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2012-03-28 2338 CLEVELAND ST, N, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 2338 CLEVELAND ST, N, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-28
Domestic Profit 2011-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State